logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Alexander James Pantlin

    Related profiles found in government register
  • Mr Matthew Alexander James Pantlin
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Argall Avenue, London, E10 7QE

      IIF 1
  • Mr Matthew Alexander James Pantlin
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London, EC4A 3AG

      IIF 2
    • icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 3
    • icon of address Graylands, High Laver, Ongar, Essex, CM5 0EB, United Kingdom

      IIF 4
  • Mr David Michael Pantlin
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, Houblons Hill, Coopersale, Epping, CM16 7QL, England

      IIF 5 IIF 6
    • icon of address Unit 1, Village House, Leyton Industrial Village Argall Avenue, London, E10 7QP, England

      IIF 7
    • icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 8
  • Pantlin, Matthew Alexander James
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, Houblons Hill, Coopersale, Epping, CM16 7QL, England

      IIF 9
    • icon of address 4, Argall Avenue, London, E10 7QE, England

      IIF 10
  • Pantlin, Matthew Alexander James
    British dir born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graylands, High Laver, Ongar, Essex, CM5 0EB, United Kingdom

      IIF 11
  • Pantlin, Matthew Alexander James
    British manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 12
  • Pantlin, Matthew Alexander James
    born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 13
  • Pantlin, David Michael
    British cd born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, Houblous Hill, Coopersale Epping, Essex, CM16 7QL

      IIF 14
  • Pantlin, David Michael
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, Houblous Hill, Coopersale Epping, Essex, CM16 7QL

      IIF 15
    • icon of address 4, Argall Avenue, London, E10 7QE

      IIF 16
    • icon of address 4, Argall Avenue, London, E10 7QE, England

      IIF 17
  • Pantlin, David Michael
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, Houblous Hill, Coopersale Epping, Essex, CM16 7QL

      IIF 18
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 19
    • icon of address 4, Argall Avenue, London, E10 7QE

      IIF 20
    • icon of address 4, Argall Avenue, London, E10 7QE, England

      IIF 21
  • Pantlin, David Michael
    British director of company born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard House 7, Newman Road, Bromley, Kent, BR1 1RJ

      IIF 22
    • icon of address Holly Lodge, Houblous Hill, Coopersale Epping, Essex, CM16 7QL

      IIF 23
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 24
  • Pantlin, David Michael
    British launderer born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Village House, Leyton Industrial Village Argall Avenue, London, E10 7QP, England

      IIF 25
  • Pantlin, David Michael
    British none born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Argall Avenue, Leyton, London, E10 7QA, United Kingdom

      IIF 26
  • Pantlin, Matthew Alexander James
    British co director

    Registered addresses and corresponding companies
    • icon of address 4, Argall Avenue, Leyton, London, E10 7QE, England

      IIF 27
  • Pantlin, Matthew Alexander James
    British company director

    Registered addresses and corresponding companies
    • icon of address Rycroft, 141 Lindsey Street, Epping, Essex, CM17 6RF

      IIF 28
    • icon of address 4 Argall Avenue, Leyton, London, E10 7QA

      IIF 29
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 30
  • Pantlin, Matthew Alexander James
    British dir

    Registered addresses and corresponding companies
    • icon of address Graylands, High Laver, Ongar, Essex, CM5 0EB, United Kingdom

      IIF 31
  • Pantlin, Matthew Alexander James
    born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rycroft, 141 Lindsey Street, Epping, CM16 6RF

      IIF 32
  • Pantlin, Matthew Alexander James
    British builder born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Graylands, High Laver, Ongar, Essex, CM5 0EB, United Kingdom

      IIF 33
  • Pantlin, Matthew Alexander James
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 Lindsey Street, Epping, Essex, CM16 6RF

      IIF 34
    • icon of address Rycroft, 141 Lindsey Street, Epping, Essex, CM17 6RF

      IIF 35
    • icon of address Bates Of London, 4 Argall Avenue, London, E10 7QE, United Kingdom

      IIF 36
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 37
  • Pantlin, Matthew Alexander James
    British none born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 38
  • Pantlin, Matthew Alexander James
    born in November 1976

    Registered addresses and corresponding companies
    • icon of address Rycroft, 141 Lindsey Street, Epping, Essex, CM16 6RF

      IIF 39
  • Pantlin, David Michael
    born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Pantlin, David Michael
    British company director born in October 1951

    Registered addresses and corresponding companies
    • icon of address 91 St Johns Road, Epping, Essex, CM16 5DW

      IIF 43
  • Pantlin, Matthew Alexander James

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 44
  • Pantlin, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address 4, Argall Avenue, Leyton, London, E10 7QE, United Kingdom

      IIF 45
  • Pantlin, David

    Registered addresses and corresponding companies
    • icon of address Unit1, Village House, Leyton Industrial Village Argall Avenue, London, E10 7QP, England

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    JUST ONE MORE LAUNDRY LLP - 2010-03-22
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 2
    BRICORE LIMITED - 2020-10-09
    icon of address C/o Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,836,185 GBP2021-12-31
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF 38 - Director → ME
    icon of calendar 2013-02-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    MACROGLEN LIMITED - 2010-08-13
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-11-28 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    TECHNIROM LIMITED - 2021-12-07
    icon of address 4 Argall Avenue, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    572,200 GBP2021-12-31
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Holly Lodge Houblons Hill, Coopersale, Epping, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,617,676 GBP2024-12-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Rycroft, 141 Lindsey Street, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 34 - Director → ME
  • 7
    BATES GROUP LIMITED - 2010-07-30
    O.P.LAUNDRIES LIMITED - 2007-01-15
    icon of address Gateway House Henwood Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-11-28 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 18 - Director → ME
    IIF 35 - Director → ME
    icon of calendar 2010-05-10 ~ dissolved
    IIF 44 - Secretary → ME
  • 9
    icon of address Graylands, High Laver, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Argall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 11
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    24,996 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ now
    IIF 41 - LLP Designated Member → ME
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address 4 Argall Avenue, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 14
    icon of address 15 Station Road, St. Ives, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address C/o Argall Bid Ltd, 4 Argall Avenue, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 15 Station Road, St Ives, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 14 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2009-03-24 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 10
  • 1
    JUST ONE MORE LAUNDRY LLP - 2010-03-22
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2010-01-27
    IIF 42 - LLP Designated Member → ME
  • 2
    icon of address Unit 1 Village House, Leyton Industrial Village Argall Avenue, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    160,839 GBP2024-12-31
    Officer
    icon of calendar 2007-08-21 ~ 2023-10-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address Unit1 Village House, Leyton Industrial Village Argall Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,348 GBP2024-12-31
    Officer
    icon of calendar 2013-09-25 ~ 2023-02-01
    IIF 20 - Director → ME
    icon of calendar 2013-09-25 ~ 2024-02-06
    IIF 46 - Secretary → ME
  • 4
    BRICORE LIMITED - 2020-10-09
    icon of address C/o Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,836,185 GBP2021-12-31
    Officer
    icon of calendar 2014-03-06 ~ 2022-04-20
    IIF 16 - Director → ME
  • 5
    MACROGLEN LIMITED - 2010-08-13
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2022-04-20
    IIF 24 - Director → ME
  • 6
    TECHNIROM LIMITED - 2021-12-07
    icon of address 4 Argall Avenue, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    572,200 GBP2021-12-31
    Officer
    icon of calendar 2008-09-15 ~ 2022-04-20
    IIF 21 - Director → ME
  • 7
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-03-25
    IIF 43 - Director → ME
  • 8
    icon of address 4 Argall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2009-06-18
    IIF 40 - LLP Designated Member → ME
  • 9
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    328,917 GBP2024-09-30
    Officer
    icon of calendar 2014-06-26 ~ 2020-06-03
    IIF 19 - Director → ME
    icon of calendar 2020-07-13 ~ 2022-10-03
    IIF 36 - Director → ME
  • 10
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    24,996 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-24
    IIF 9 - Director → ME
    icon of calendar 2008-11-28 ~ 2019-01-02
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2016-05-25
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.